National Register of Historic Places listings in Windsor County, Vermont


Location of Windsor County in Vermont

The National Register of Historic Places is a United States federal official list of places and sites considered worthy of preservation. In Windsor County, Vermont, there are 133 properties and districts listed on the National Register, including 4 National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[1]

Contents: Counties in Vermont
Addison - Bennington - Caledonia - Chittenden - Essex - Franklin - Grand Isle - Lamoille - Orange - Orleans - Rutland - Washington - Windham - Windsor

Current listings

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Abbott Memorial Library
Abbott Memorial Library
Abbott Memorial Library
January 6, 2015
(#14001141)
15 Library St.
43°39′54″N 72°32′21″W / 43.6651°N 72.5393°W / 43.6651; -72.5393 (Abbott Memorial Library)
Pomfret
2 Advent Camp Meeting Grounds Historic District
Advent Camp Meeting Grounds Historic District
Advent Camp Meeting Grounds Historic District
September 21, 2017
(#100001656)
150 Advent Ln.
43°39′40″N 72°18′42″W / 43.661109°N 72.311698°W / 43.661109; -72.311698 (Advent Camp Meeting Grounds Historic District)
Hartford
3 Aiken Stand Complex
Aiken Stand Complex
Aiken Stand Complex
January 27, 1983
(#83003229)
Jct Royalton Turnpike and Sayer Rd.
43°43′59″N 72°35′25″W / 43.7331°N 72.5904°W / 43.7331; -72.5904 (Aiken Stand Complex)
Barnard
4 Ascutney Mill Dam Historic District
Ascutney Mill Dam Historic District
Ascutney Mill Dam Historic District
January 9, 2007
(#06001236)
55 and 57 Ascutney St.
43°28′45″N 72°23′44″W / 43.479167°N 72.395556°W / 43.479167; -72.395556 (Ascutney Mill Dam Historic District)
Windsor
5 Ascutney State Park
Ascutney State Park
Ascutney State Park
June 14, 2002
(#02000664)
1826 Back Mountain Rd.
43°26′34″N 72°26′08″W / 43.442778°N 72.435556°W / 43.442778; -72.435556 (Ascutney State Park)
Windsor
6 Atherton Farmstead
Atherton Farmstead
Atherton Farmstead
March 1, 2002
(#02000119)
31 Greenbush Rd.
43°24′52″N 72°32′49″W / 43.414444°N 72.546944°W / 43.414444; -72.546944 (Atherton Farmstead)
Cavendish
7 Beaver Meadow School
Beaver Meadow School
Beaver Meadow School
June 7, 2013
(#13000374)
246 Chapel Hill Rd.
43°45′50″N 72°22′19″W / 43.763967°N 72.371839°W / 43.763967; -72.371839 (Beaver Meadow School)
Norwich
8 Beaver Meadow Union Chapel
Beaver Meadow Union Chapel
Beaver Meadow Union Chapel
March 9, 1995
(#95000185)
Northern side of Beaver Meadow Road
43°45′52″N 72°22′27″W / 43.764444°N 72.374167°W / 43.764444; -72.374167 (Beaver Meadow Union Chapel)
Norwich
9 Best's Covered Bridge
Best's Covered Bridge
Best's Covered Bridge
July 2, 1973
(#73000210)
About 8 mi (13 km) west of Windsor off Vermont Route 44
43°27′19″N 72°30′58″W / 43.455278°N 72.516111°W / 43.455278; -72.516111 (Best's Covered Bridge)
West Windsor
10 Bethel Village Historic District
Bethel Village Historic District
Bethel Village Historic District
September 3, 1976
(#76000199)
Both sides of S. Main, Main, N. Main, and Church Sts.
• Boundary increase (listed May 24, 1990): Vermont Route 107 across the White River and north to the Central Vermont Railway tracks

43°49′51″N 72°38′02″W / 43.830833°N 72.633889°W / 43.830833; -72.633889 (Bethel Village Historic District)
Bethel
11 Black River Academy
Black River Academy
Black River Academy
November 15, 1972
(#72000108)
High St.
43°23′47″N 72°41′45″W / 43.396389°N 72.695833°W / 43.396389; -72.695833 (Black River Academy)
Ludlow
12 Augustus and Laura Blaisdell House
Augustus and Laura Blaisdell House
Augustus and Laura Blaisdell House
January 29, 2014
(#13001132)
517 Depot St.
43°16′02″N 72°35′24″W / 43.267265°N 72.590057°W / 43.267265; -72.590057 (Augustus and Laura Blaisdell House)
Chester
13 Bowers Covered Bridge
Bowers Covered Bridge
Bowers Covered Bridge
August 28, 1973
(#73000211)
Bible Hill Road over Mill Creek
43°27′42″N 72°29′29″W / 43.461667°N 72.491389°W / 43.461667; -72.491389 (Bowers Covered Bridge)
West Windsor Washed off abutments by Hurricane Irene; rebuilt in 2012.
14 Theron Boyd Homestead
Theron Boyd Homestead
Theron Boyd Homestead
May 20, 1993
(#93000381)
Town Highway 6
43°39′08″N 72°26′46″W / 43.652107°N 72.446156°W / 43.652107; -72.446156 (Theron Boyd Homestead)
Hartford
15 Bridge 15
Bridge 15
Bridge 15
August 19, 2008
(#08000792)
F.A.S. Highway 177
43°46′55″N 72°27′36″W / 43.781944°N 72.46°W / 43.781944; -72.46 (Bridge 15)
Sharon
16 Bridgewater Corners Bridge
Bridgewater Corners Bridge
Bridgewater Corners Bridge
October 29, 1992
(#92001525)
Vermont Route 100A over the Ottauquechee River
43°35′12″N 72°39′25″W / 43.586667°N 72.656944°W / 43.586667; -72.656944 (Bridgewater Corners Bridge)
Bridgewater
17 Bridgewater Village School June 16, 2022
(#100007830)
76 Southgate Loop
43°35′17″N 72°37′27″W / 43.5881°N 72.6243°W / 43.5881; -72.6243 (Bridgewater Village School)
Bridgewater
18 Bridgewater Woolen Mill
Bridgewater Woolen Mill
Bridgewater Woolen Mill
July 6, 1976
(#76002240)
U.S. Route 4
43°35′13″N 72°37′16″W / 43.586944°N 72.621111°W / 43.586944; -72.621111 (Bridgewater Woolen Mill)
Bridgewater
19 Brigham Hill Historic District March 5, 2020
(#100005025)
172, 185, 189 & 211 Brigham Hill Rd.
43°44′01″N 72°19′18″W / 43.7337°N 72.3217°W / 43.7337; -72.3217 (Brigham Hill Historic District)
Norwich
20 Brook Farm
Brook Farm
Brook Farm
July 22, 1993
(#93000676)
Twenty Mile Stream Rd. northwest of Cavendish
43°26′30″N 72°39′20″W / 43.441667°N 72.655556°W / 43.441667; -72.655556 (Brook Farm)
Cavendish
21 Twing Buckman House
Twing Buckman House
Twing Buckman House
April 4, 1996
(#96000385)
U.S. Route 5, approximately 0.25 miles (0.40 km) north of Chase Island
43°28′14″N 72°23′26″W / 43.470556°N 72.390556°W / 43.470556; -72.390556 (Twing Buckman House)
Windsor
22 Cavendish Universalist Church
Cavendish Universalist Church
Cavendish Universalist Church
April 24, 1973
(#73000252)
Vermont Route 131
43°23′05″N 72°36′22″W / 43.3847°N 72.6061°W / 43.3847; -72.6061 (Cavendish Universalist Church)
Cavendish
23 Chester Village Historic District
Chester Village Historic District
Chester Village Historic District
August 8, 1985
(#85001739)
Roughly bounded by Lovers Lane Brook, Maple St., the Williams River, Middle Branch, and Lovers Lane
43°15′54″N 72°36′04″W / 43.265°N 72.6011°W / 43.265; -72.6011 (Chester Village Historic District)
Chester
24 Christian Street Rural Historic District
Christian Street Rural Historic District
Christian Street Rural Historic District
December 5, 2003
(#03001248)
Christian St., Hemlock Ridge Dr., and Jericho St.
43°41′29″N 72°19′12″W / 43.6914°N 72.3199°W / 43.6914; -72.3199 (Christian Street Rural Historic District)
Hartford
25 Congregational Church of Ludlow
Congregational Church of Ludlow
Congregational Church of Ludlow
January 28, 2004
(#03001541)
48 Pleasant St.
43°23′43″N 72°41′50″W / 43.3952°N 72.6971°W / 43.3952; -72.6971 (Congregational Church of Ludlow)
Ludlow
26 Coolidge State Park
Coolidge State Park
Coolidge State Park
March 29, 2002
(#02000281)
855 Coolidge State Park Rd.
43°33′08″N 72°41′39″W / 43.5522°N 72.6942°W / 43.5522; -72.6942 (Coolidge State Park)
Plymouth
27 Calvin Coolidge Homestead District
Calvin Coolidge Homestead District
Calvin Coolidge Homestead District
October 15, 1966
(#66000794)
Off Vermont Route 100A
43°32′14″N 72°43′28″W / 43.5372°N 72.7244°W / 43.5372; -72.7244 (Calvin Coolidge Homestead District)
Plymouth Notch President Calvin Coolidge's birthplace and family home.
28 Cornish-Windsor Covered Bridge
Cornish-Windsor Covered Bridge
Cornish-Windsor Covered Bridge
November 21, 1976
(#76000135)
West of Cornish City
43°28′26″N 72°23′01″W / 43.4739°N 72.3836°W / 43.4739; -72.3836 (Cornish-Windsor Covered Bridge)
Windsor Extends into Cornish in Sullivan County, New Hampshire
29 Rev. George Daman House
Rev. George Daman House
Rev. George Daman House
June 22, 1989
(#89000759)
Wyman Ln.
43°36′29″N 72°33′42″W / 43.6081°N 72.5617°W / 43.6081; -72.5617 (Rev. George Daman House)
Woodstock
30 Damon Hall
Damon Hall
Damon Hall
June 2, 1988
(#88000654)
U.S. Route 5 and Vermont Route 12
43°32′29″N 72°24′01″W / 43.5414°N 72.4003°W / 43.5414; -72.4003 (Damon Hall)
Hartland
31 Dewey House
Dewey House
Dewey House
August 27, 1999
(#99001051)
173 Deweys Mills Rd.
43°38′30″N 72°24′19″W / 43.6417°N 72.4053°W / 43.6417; -72.4053 (Dewey House)
Hartford
32 Wentworth and Diana Eldredge House February 5, 2021
(#100006133)
Address Restricted
Norwich
33 Ezekiel Emerson Farm
Ezekiel Emerson Farm
Ezekiel Emerson Farm
November 29, 2001
(#01001284)
Vermont Route 73
43°51′23″N 72°49′21″W / 43.8564°N 72.8225°W / 43.8564; -72.8225 (Ezekiel Emerson Farm)
Rochester
34 Eureka Schoolhouse
Eureka Schoolhouse
Eureka Schoolhouse
March 11, 1971
(#71000074)
470 Charlestown Rd.
43°16′12″N 72°26′52″W / 43.2701°N 72.4479°W / 43.2701; -72.4479 (Eureka Schoolhouse)
Goulds Mill
35 Joseph Fessenden House
Joseph Fessenden House
Joseph Fessenden House
September 6, 2002
(#02000953)
58 Bridge St.
43°48′54″N 72°32′50″W / 43.815°N 72.5472°W / 43.815; -72.5472 (Joseph Fessenden House)
Royalton
36 Fire District No. 2 Firehouse
Fire District No. 2 Firehouse
Fire District No. 2 Firehouse
March 16, 2020
(#100005063)
716 Depot St.
43°16′12″N 72°35′22″W / 43.2701°N 72.5894°W / 43.2701; -72.5894 (Fire District No. 2 Firehouse)
Chester
37 Fletcher-Fullerton Farm
Fletcher-Fullerton Farm
Fletcher-Fullerton Farm
November 4, 2004
(#04001215)
1390 Fletcher Schoolhouse Road
43°34′08″N 72°33′35″W / 43.5689°N 72.5597°W / 43.5689; -72.5597 (Fletcher-Fullerton Farm)
Woodstock
38 Fowler-Steele House
Fowler-Steele House
Fowler-Steele House
June 17, 1982
(#82001710)
N. Main St.
43°29′24″N 72°23′10″W / 43.49°N 72.3861°W / 43.49; -72.3861 (Fowler-Steele House)
Windsor
39 Fox Stand
Fox Stand
Fox Stand
July 23, 2015
(#15000477)
5615 VT 14
43°49′24″N 72°33′52″W / 43.8234°N 72.5645°W / 43.8234; -72.5645 (Fox Stand)
Royalton
40 Gate of the Hills
Gate of the Hills
Gate of the Hills
November 18, 1991
(#91001648)
Junction of North and Royalton Hill Rds.
43°49′15″N 72°37′50″W / 43.8208°N 72.6306°W / 43.8208; -72.6306 (Gate of the Hills)
Bethel
41 Daniel Gay House
Daniel Gay House
Daniel Gay House
January 9, 1978
(#78000252)
Vermont Route 107
43°46′42″N 72°41′52″W / 43.7784°N 72.6979°W / 43.7784; -72.6979 (Daniel Gay House)
Stockbridge Now the Belcher Library
42 Gilbert's Hill
Gilbert's Hill
Gilbert's Hill
March 18, 2019
(#100003524)
1362 Barnard Rd.
43°38′50″N 72°32′21″W / 43.6472°N 72.5392°W / 43.6472; -72.5392 (Gilbert's Hill)
Woodstock
43 Gilead Brook Bridge
Gilead Brook Bridge
Gilead Brook Bridge
October 11, 1990
(#90001492)
Vermont Route 12 over Gilead Brook
43°52′25″N 72°38′52″W / 43.8736°N 72.6478°W / 43.8736; -72.6478 (Gilead Brook Bridge)
Bethel
44 Glimmerstone
Glimmerstone
Glimmerstone
November 14, 1978
(#78000253)
Vermont Route 131
43°22′58″N 72°36′48″W / 43.382778°N 72.613333°W / 43.382778; -72.613333 (Glimmerstone)
Cavendish
45 Goodrich Four Corners Historic District June 26, 2019
(#100004111)
929-987 Union Village, 18 Pattrell & 694 Goodrich Four Corners Rds.
43°45′19″N 72°16′43″W / 43.7552°N 72.2785°W / 43.7552; -72.2785 (Goodrich Four Corners Historic District)
Norwich
46 Gould's Mill Bridge
Gould's Mill Bridge
Gould's Mill Bridge
February 1, 2006
(#05001589)
Town Hwy. 66 (Paddock Rd.) over the Black River
43°16′22″N 72°27′16″W / 43.272778°N 72.454444°W / 43.272778; -72.454444 (Gould's Mill Bridge)
Springfield
47 Greenwood House
Greenwood House
Greenwood House
October 31, 1985
(#85003442)
Vermont Route 103
43°15′28″N 72°35′14″W / 43.257778°N 72.587222°W / 43.257778; -72.587222 (Greenwood House)
Chester
48 Harrington House
Harrington House
Harrington House
March 16, 1983
(#83003230)
River St. and Vermont Route 107
43°49′17″N 72°37′56″W / 43.821389°N 72.632222°W / 43.821389; -72.632222 (Harrington House)
Bethel
49 Hartford Library
Hartford Library
Hartford Library
December 9, 1994
(#94001447)
1587 Maple St.
43°39′41″N 72°20′35″W / 43.661389°N 72.343056°W / 43.661389; -72.343056 (Hartford Library)
Hartford
50 Hartford Village Historic District
Hartford Village Historic District
Hartford Village Historic District
September 3, 1998
(#98001153)
Roughly along Hartford Main, Summer and Christian Sts.
43°39′45″N 72°20′23″W / 43.6625°N 72.339722°W / 43.6625; -72.339722 (Hartford Village Historic District)
Hartford
51 Hartness House
Hartness House
Hartness House
December 20, 1978
(#78000254)
30 Orchard St.
43°18′05″N 72°28′39″W / 43.301380°N 72.477601°W / 43.301380; -72.477601 (Hartness House)
Springfield
52 Historic Crown Point Road
Historic Crown Point Road
Historic Crown Point Road
December 2, 1974
(#74000270)
Off Vermont Route 131
43°23′29″N 72°30′12″W / 43.391389°N 72.503333°W / 43.391389; -72.503333 (Historic Crown Point Road)
Weathersfield The Crown Point Road spanned about a hundred miles when originally built.
53 Indian Stones
Indian Stones
Indian Stones
November 20, 1974
(#74000356)
Vermont Route 106
43°26′47″N 72°32′07″W / 43.446389°N 72.535278°W / 43.446389; -72.535278 (Indian Stones)
Reading
54 Iron Bridge at Howard Hill Road
Iron Bridge at Howard Hill Road
Iron Bridge at Howard Hill Road
September 9, 1982
(#82001711)
Howard Hill Rd. and Vermont Route 131
43°24′16″N 72°34′32″W / 43.404444°N 72.575556°W / 43.404444; -72.575556 (Iron Bridge at Howard Hill Road)
Cavendish The original 1890 structure was replaced in 2007 by the bridge in photo.
55 Jeffrey House
Jeffrey House
Jeffrey House
June 13, 1974
(#74000271)
North St.
43°16′44″N 72°35′51″W / 43.278884°N 72.597525°W / 43.278884; -72.597525 (Jeffrey House)
Chester
56 Jericho Rural Historic District
Jericho Rural Historic District
Jericho Rural Historic District
November 8, 2001
(#01001228)
Jericho St., Jericho Rd., Wallace Rd., Sugartop Rd., Joshua Rd.
43°42′17″N 72°22′32″W / 43.704722°N 72.375556°W / 43.704722; -72.375556 (Jericho Rural Historic District)
Hartford
57 Wales N. Johnson House
Wales N. Johnson House
Wales N. Johnson House
November 7, 1995
(#95001258)
43 Senior Ln.
43°36′44″N 72°33′00″W / 43.612222°N 72.55°W / 43.612222; -72.55 (Wales N. Johnson House)
Woodstock Now the Jackson House Inn.
58 Juniper Hill Farm-Maxwell Evarts House
Juniper Hill Farm-Maxwell Evarts House
Juniper Hill Farm-Maxwell Evarts House
July 14, 1988
(#88001044)
Juniper Hill Rd.
43°29′31″N 72°23′45″W / 43.491944°N 72.395833°W / 43.491944; -72.395833 (Juniper Hill Farm-Maxwell Evarts House)
Windsor
59 Kendron Brook Bridge
Kendron Brook Bridge
Kendron Brook Bridge
August 27, 1992
(#92001037)
Town Highway 65 (Densmore Hill Road) over Kendron Brook
43°34′53″N 72°30′55″W / 43.581389°N 72.515278°W / 43.581389; -72.515278 (Kendron Brook Bridge)
Woodstock
60 The King Farm
The King Farm
The King Farm
January 31, 1997
(#97000026)
King Farm Rd., 0.5 miles (0.80 km) north of its junction with U.S. Route 4
43°37′23″N 72°32′41″W / 43.623056°N 72.544722°W / 43.623056; -72.544722 (The King Farm)
Woodstock
61 Lincoln Covered Bridge
Lincoln Covered Bridge
Lincoln Covered Bridge
August 28, 1973
(#73000212)
Southwest of Woodstock off U.S. Route 4
43°36′02″N 72°34′10″W / 43.600556°N 72.569444°W / 43.600556; -72.569444 (Lincoln Covered Bridge)
Woodstock
62 Lockwood-Boynton House
Lockwood-Boynton House
Lockwood-Boynton House
May 4, 1982
(#82001712)
1 School St.
43°19′59″N 72°31′36″W / 43.333056°N 72.526667°W / 43.333056; -72.526667 (Lockwood-Boynton House)
North Springfield
63 Locust Creek House Complex
Locust Creek House Complex
Locust Creek House Complex
December 10, 1982
(#82001766)
Vermont Route 12
43°48′32″N 72°39′04″W / 43.808889°N 72.651111°W / 43.808889; -72.651111 (Locust Creek House Complex)
Bethel
64 Luce Farm December 6, 2021
(#100007219)
170 Luce Rd.
43°48′22″N 72°43′45″W / 43.8060°N 72.7293°W / 43.8060; -72.7293 (Luce Farm)
Stockbridge
65 Ludlow Graded School
Ludlow Graded School
Ludlow Graded School
November 29, 1979
(#79000276)
High St.
43°23′48″N 72°41′52″W / 43.396667°N 72.697778°W / 43.396667; -72.697778 (Ludlow Graded School)
Ludlow
66 Ludlow Village Historic District
Ludlow Village Historic District
Ludlow Village Historic District
January 9, 2007
(#06001235)
Main St., Depot St.
43°23′53″N 72°41′59″W / 43.398056°N 72.699722°W / 43.398056; -72.699722 (Ludlow Village Historic District)
Ludlow
67 Maple Hill Farm March 16, 2020
(#100005062)
65 Maple Hill Rd.
43°44′06″N 72°18′04″W / 43.7350°N 72.3011°W / 43.7350; -72.3011 (Maple Hill Farm)
Norwich
68 Charles Marsh Law Office
Charles Marsh Law Office
Charles Marsh Law Office
December 9, 1994
(#94001449)
72 Pleasant St.
43°37′36″N 72°30′23″W / 43.626667°N 72.506389°W / 43.626667; -72.506389 (Charles Marsh Law Office)
Woodstock
69 George Perkins Marsh Boyhood Home
George Perkins Marsh Boyhood Home
George Perkins Marsh Boyhood Home
June 11, 1967
(#67000023)
54 Elm St.
43°37′51″N 72°31′11″W / 43.630833°N 72.519722°W / 43.630833; -72.519722 (George Perkins Marsh Boyhood Home)
Woodstock Boyhood home of George Perkins Marsh, an American diplomat and philologist, an early environmentalist. Now in the Marsh-Billings-Rockefeller National Historical Park.
70 Joseph and Daniel Marsh House
Joseph and Daniel Marsh House
Joseph and Daniel Marsh House
September 3, 1998
(#98001149)
1119 Quechee Main Street
43°38′55″N 72°24′27″W / 43.648525°N 72.407457°W / 43.648525; -72.407457 (Joseph and Daniel Marsh House)
Hartford Now the Quechee Inn.
71 Marsh-Billings-Rockefeller National Historical Park
Marsh-Billings-Rockefeller National Historical Park
Marsh-Billings-Rockefeller National Historical Park
August 26, 1992
(#03000282)
Vermont Route 12
43°38′00″N 72°31′16″W / 43.633333°N 72.521111°W / 43.633333; -72.521111 (Marsh-Billings-Rockefeller National Historical Park)
Woodstock Updated listing August 15, 2016.
72 Martin's Mill Covered Bridge
Martin's Mill Covered Bridge
Martin's Mill Covered Bridge
August 28, 1973
(#73000213)
South of Hartland off U.S. Route 5
43°31′56″N 72°23′47″W / 43.532222°N 72.396389°W / 43.532222; -72.396389 (Martin's Mill Covered Bridge)
Hartland
73 McKenstry Manor
McKenstry Manor
McKenstry Manor
December 1, 1978
(#78000255)
North of Bethel on Vermont Route 12
43°52′00″N 72°39′11″W / 43.866667°N 72.653056°W / 43.866667; -72.653056 (McKenstry Manor)
Bethel
74 Meeting House Farm March 16, 2020
(#100005061)
128 Union Village Rd.
43°43′42″N 72°18′36″W / 43.7283°N 72.3100°W / 43.7283; -72.3100 (Meeting House Farm)
Norwich
75 Owen Moon Farm
Owen Moon Farm
Owen Moon Farm
January 27, 1983
(#83003231)
South of South Woodstock off Vermont Route 106
43°33′18″N 72°31′59″W / 43.555°N 72.533056°W / 43.555; -72.533056 (Owen Moon Farm)
South Woodstock
76 Gen. Lewis R. Morris House
Gen. Lewis R. Morris House
Gen. Lewis R. Morris House
June 25, 1992
(#92000813)
456 Old Connecticut River Rd.
43°17′23″N 72°24′37″W / 43.289722°N 72.410278°W / 43.289722; -72.410278 (Gen. Lewis R. Morris House)
Springfield
77 NAMCO Block
NAMCO Block
NAMCO Block
November 14, 1991
(#91001615)
1-17 Union St.
43°28′32″N 72°23′23″W / 43.475556°N 72.389722°W / 43.475556; -72.389722 (NAMCO Block)
Windsor
78 Norwich Mid-Century Modern Historic District
Norwich Mid-Century Modern Historic District
Norwich Mid-Century Modern Historic District
June 25, 2018
(#100002604)
Parts of Hopson, Pine Tree & Spring Pond Rds.
43°42′42″N 72°19′03″W / 43.7117°N 72.3175°W / 43.7117; -72.3175 (Norwich Mid-Century Modern Historic District)
Norwich
79 Norwich Village Historic District
Norwich Village Historic District
Norwich Village Historic District
January 3, 1991
(#90002116)
Main St. from south of Elm St. to Turnpike Rd. and adjacent portions of Elm, Church, Mechanic, Hazen and Cliff Sts.
43°42′56″N 72°18′38″W / 43.715556°N 72.310556°W / 43.715556; -72.310556 (Norwich Village Historic District)
Norwich
80 Old Christ Church
Old Christ Church
Old Christ Church
March 6, 2008
(#08000159)
Junction of Vermont Route 12 and Gilead Brook Rd.
43°52′30″N 72°38′51″W / 43.875°N 72.6475°W / 43.875; -72.6475 (Old Christ Church)
Bethel
81 Old Constitution House
Old Constitution House
Old Constitution House
March 11, 1971
(#71000075)
16 N. Main St.
43°29′03″N 72°23′08″W / 43.484167°N 72.385556°W / 43.484167; -72.385556 (Old Constitution House)
Windsor
82 Old South Church
Old South Church
Old South Church
March 29, 2024
(#100010130)
146 Main St.
43°28′40″N 72°23′15″W / 43.4779°N 72.3875°W / 43.4779; -72.3875 (Old South Church)
Windsor
83 Ottauquechee River Bridge
Ottauquechee River Bridge
Ottauquechee River Bridge
October 11, 1990
(#90001491)
U.S. Route 5 over the Ottauquechee River
43°36′09″N 72°21′17″W / 43.6025°N 72.354722°W / 43.6025; -72.354722 (Ottauquechee River Bridge)
Hartland
84 Park Street School
Park Street School
Park Street School
October 7, 2020
(#100005653)
60 Park St.
43°17′57″N 72°29′07″W / 43.2993°N 72.4854°W / 43.2993; -72.4854 (Park Street School)
Springfield
85 Parker Hill Rural Historic District
Parker Hill Rural Historic District
Parker Hill Rural Historic District
May 20, 1993
(#93000431)
Parker Hill and Lower Parker Hill Rds.
43°13′25″N 72°28′46″W / 43.2236°N 72.4794°W / 43.2236; -72.4794 (Parker Hill Rural Historic District)
Springfield Extends into Windham County
86 Aaron Jr. and Susan Parker Farm
Aaron Jr. and Susan Parker Farm
Aaron Jr. and Susan Parker Farm
September 24, 2014
(#14000405)
1715 Brook Road
43°25′11″N 72°36′36″W / 43.4198°N 72.6101°W / 43.4198; -72.6101 (Aaron Jr. and Susan Parker Farm)
Cavendish
87 Plymouth Historic District
Plymouth Historic District
Plymouth Historic District
December 12, 1970
(#70000084)
Vermont Route 100A
43°32′30″N 72°42′51″W / 43.5417°N 72.7142°W / 43.5417; -72.7142 (Plymouth Historic District)
Plymouth
88 Pollard Block
Pollard Block
Pollard Block
August 28, 2008
(#08000855)
7 Depot St.
43°22′57″N 72°38′18″W / 43.3825°N 72.6383°W / 43.3825; -72.6383 (Pollard Block)
Cavendish
89 Progressive Market
Progressive Market
Progressive Market
July 10, 1995
(#95000814)
63 S. Main St.
43°38′46″N 72°19′09″W / 43.6461°N 72.3192°W / 43.6461; -72.3192 (Progressive Market)
Hartford
90 Quechee Gorge Bridge
Quechee Gorge Bridge
Quechee Gorge Bridge
October 11, 1990
(#90001490)
U.S. Route 4 over Quechee Gorge
43°38′16″N 72°24′32″W / 43.6378°N 72.4089°W / 43.6378; -72.4089 (Quechee Gorge Bridge)
Hartford
91 Quechee Historic Mill District
Quechee Historic Mill District
Quechee Historic Mill District
July 3, 1997
(#97000747)
Roughly along High, Quechee Main, River, and School Sts., and River, Waterman Hill, Deweys Mill, and Cemetery Rds.
43°38′50″N 72°25′07″W / 43.6472°N 72.4186°W / 43.6472; -72.4186 (Quechee Historic Mill District)
Hartford
92 Isaac M. Raymond Farm
Isaac M. Raymond Farm
Isaac M. Raymond Farm
April 1, 1993
(#93000242)
Junction of Woodstock Town Highways 95 and 18
43°38′57″N 72°33′59″W / 43.6491°N 72.5665°W / 43.6491; -72.5665 (Isaac M. Raymond Farm)
Woodstock Now called Uphill Farm.
93 Reading Town Hall
Reading Town Hall
Reading Town Hall
March 7, 1996
(#96000252)
Junction of Vermont Route 106 and Pleasant St.
43°27′20″N 72°32′16″W / 43.4556°N 72.5378°W / 43.4556; -72.5378 (Reading Town Hall)
Reading
94 Robbins and Lawrence Armory and Machine Shop
Robbins and Lawrence Armory and Machine Shop
Robbins and Lawrence Armory and Machine Shop
November 13, 1966
(#66000796)
S. Main St.
43°28′29″N 72°23′23″W / 43.4747°N 72.3897°W / 43.4747; -72.3897 (Robbins and Lawrence Armory and Machine Shop)
Windsor Erected in 1846, an excellent example of 19th century American industrial architecture, and a site of the development of precision machinery.
95 Root School
Root School
Root School
June 10, 2013
(#13000375)
987 Union Village Rd.
43°45′22″N 72°16′37″W / 43.7562°N 72.2770°W / 43.7562; -72.2770 (Root School)
Norwich
96 Royalton Mill Complex
Royalton Mill Complex
Royalton Mill Complex
February 3, 1983
(#83003232)
North of South Royalton on Town Rd. 12
43°49′54″N 72°30′56″W / 43.8317°N 72.5156°W / 43.8317; -72.5156 (Royalton Mill Complex)
South Royalton
97 Saddlebow Farm
Saddlebow Farm
Saddlebow Farm
November 14, 2002
(#02001345)
2477 Gold Coast Rd.
43°36′54″N 72°37′19″W / 43.615°N 72.6219°W / 43.615; -72.6219 (Saddlebow Farm)
Bridgewater
98 St. Pauls's Episcopal Church
St. Pauls's Episcopal Church
St. Pauls's Episcopal Church
March 2, 2001
(#01000214)
Junction of Bridge St. and Vermont Route 14
43°48′55″N 72°32′48″W / 43.8153°N 72.5467°W / 43.8153; -72.5467 (St. Pauls's Episcopal Church)
Royalton
99 Simons' Inn
Simons' Inn
Simons' Inn
March 2, 1979
(#79000233)
Southwest of Andover on Vermont Route 11
43°15′28″N 72°43′01″W / 43.2578°N 72.7169°W / 43.2578; -72.7169 (Simons' Inn)
Andover
100 Slayton-Morgan Historic District June 24, 2010
(#91001944)
Address Restricted
Woodstock
101 South Reading Schoolhouse
South Reading Schoolhouse
South Reading Schoolhouse
February 3, 1983
(#83003233)
Felchville-Tyson's Corner Rd.
43°28′34″N 72°35′41″W / 43.4761°N 72.5947°W / 43.4761; -72.5947 (South Reading Schoolhouse)
South Reading
102 South Royalton Historic District
South Royalton Historic District
South Royalton Historic District
September 3, 1976
(#76000200)
East of Royalton on Vermont Route 14
43°49′17″N 72°31′15″W / 43.8214°N 72.5208°W / 43.8214; -72.5208 (South Royalton Historic District)
South Royalton
103 South Woodstock Village Historic District
South Woodstock Village Historic District
South Woodstock Village Historic District
August 12, 1982
(#82001713)
Both sides of Vermont Route 106, Town Highway 61, and Church Hill Rd.
43°33′48″N 72°31′57″W / 43.5633°N 72.5325°W / 43.5633; -72.5325 (South Woodstock Village Historic District)
Woodstock
104 Southview Housing Historic District
Southview Housing Historic District
Southview Housing Historic District
November 8, 2007
(#07001171)
1-107 Stanley Rd.
43°17′06″N 72°28′35″W / 43.285°N 72.4764°W / 43.285; -72.4764 (Southview Housing Historic District)
Springfield
105 Spaulding Bridge
Spaulding Bridge
Spaulding Bridge
January 11, 2006
(#05001522)
Mill St.
43°22′57″N 72°36′31″W / 43.3825°N 72.6086°W / 43.3825; -72.6086 (Spaulding Bridge)
Cavendish
106 Zachariah Spaulding Farm
Zachariah Spaulding Farm
Zachariah Spaulding Farm
November 4, 1993
(#93001175)
Town Highway 38 south of the Ludlow town center
43°22′53″N 72°41′29″W / 43.3814°N 72.6914°W / 43.3814; -72.6914 (Zachariah Spaulding Farm)
Ludlow
107 Spencer Hollow School
Spencer Hollow School
Spencer Hollow School
September 17, 2012
(#12000803)
50 Spencer Hollow Rd.
43°17′51″N 72°25′52″W / 43.2976°N 72.431°W / 43.2976; -72.431 (Spencer Hollow School)
Springfield
108 Springfield Downtown Historic District
Springfield Downtown Historic District
Springfield Downtown Historic District
August 11, 1983
(#83003234)
Roughly bounded by the Black River and Mineral, Pearl, Main, and Valley Sts.
• Boundary increase (listed September 11, 1986): Roughly the Brookline Apartments on Wall St., Park St., and along the Black River

43°18′04″N 72°29′05″W / 43.3011°N 72.4847°W / 43.3011; -72.4847 (Springfield Downtown Historic District)
Springfield
109 Stellafane Observatory
Stellafane Observatory
Stellafane Observatory
November 7, 1977
(#77000107)
South of North Springfield off Breezy Hill Rd.
43°16′41″N 72°31′10″W / 43.2781°N 72.5194°W / 43.2781; -72.5194 (Stellafane Observatory)
North Springfield Contains original clubhouse of the Springfield Telescope Makers, Inc. (1924), and the first large optical telescope (1930) built and owned by that kind of amateur society.
110 Stockbridge Common Historic District
Stockbridge Common Historic District
Stockbridge Common Historic District
May 24, 1990
(#90000800)
Area around Stockbridge Common, including Maplewood Cemetery
43°47′12″N 72°45′19″W / 43.7867°N 72.7553°W / 43.7867; -72.7553 (Stockbridge Common Historic District)
Stockbridge
111 Stockbridge Four Corners Bridge
Stockbridge Four Corners Bridge
Stockbridge Four Corners Bridge
November 14, 1991
(#91001611)
Vermont Route 100 over the White River
43°46′56″N 72°45′30″W / 43.7822°N 72.7583°W / 43.7822; -72.7583 (Stockbridge Four Corners Bridge)
Stockbridge Demolished 2009 and replaced by modern bridge.
112 Walter and Sylvia Stockmayer House September 23, 2020
(#100005643)
48 Overlook Dr.
43°43′37″N 72°18′15″W / 43.7269°N 72.3041°W / 43.7269; -72.3041 (Walter and Sylvia Stockmayer House)
Norwich
113 Stone Village Historic District
Stone Village Historic District
Stone Village Historic District
May 17, 1974
(#74000329)
Both sides of Vermont Route 103
43°16′24″N 72°35′35″W / 43.2733°N 72.5931°W / 43.2733; -72.5931 (Stone Village Historic District)
Chester
114 Jedediah Strong II House
Jedediah Strong II House
Jedediah Strong II House
August 13, 1974
(#74000272)
Quechee Main St. and Dewey's Mills Rd.
43°38′44″N 72°24′02″W / 43.6456°N 72.4006°W / 43.6456; -72.4006 (Jedediah Strong II House)
Hartford
115 David Sumner House
David Sumner House
David Sumner House
March 2, 1989
(#89000027)
U.S. Route 5
43°32′24″N 72°23′56″W / 43.54°N 72.3989°W / 43.54; -72.3989 (David Sumner House)
Hartland
116 Taftsville Covered Bridge
Taftsville Covered Bridge
Taftsville Covered Bridge
August 28, 1973
(#73000214)
East of Woodstock off U.S. Route 4
43°38′23″N 72°28′05″W / 43.6397°N 72.4681°W / 43.6397; -72.4681 (Taftsville Covered Bridge)
Woodstock
117 Taftsville Historic District
Taftsville Historic District
Taftsville Historic District
August 2, 2001
(#01000824)
Portions of U.S. Route 4, Upper River Rd., Quechee Main St., all Butternut Ln., Happy Valley Rd., Sugar Hill Rd.
43°37′46″N 72°28′26″W / 43.6294°N 72.4739°W / 43.6294; -72.4739 (Taftsville Historic District)
Hartford
118 Terraces Historic District
Terraces Historic District
Terraces Historic District
July 6, 2012
(#12000410)
22-60 Mapelwood Terr., 2-364 Fairview Terr., 12-249 Hillcrest Terr., 82, 176 Forest Hills Ave.
43°39′01″N 72°19′30″W / 43.6503°N 72.3251°W / 43.6503; -72.3251 (Terraces Historic District)
Hartford
119 Upper Falls Covered Bridge
Upper Falls Covered Bridge
Upper Falls Covered Bridge
August 28, 1973
(#73000215)
North of Perkinsville off Vermont Route 131
43°23′55″N 72°31′21″W / 43.3986°N 72.5225°W / 43.3986; -72.5225 (Upper Falls Covered Bridge)
Perkinsville
120 Weathersfield Center Historic District
Weathersfield Center Historic District
Weathersfield Center Historic District
June 30, 1980
(#80000345)
Center Rd.
43°22′43″N 72°28′05″W / 43.3786°N 72.4681°W / 43.3786; -72.4681 (Weathersfield Center Historic District)
Weathersfield Center
121 West Hartford Bridge
West Hartford Bridge
West Hartford Bridge
October 29, 1992
(#92001524)
Town Highway 14 at Vermont Route 14 over the White River
43°42′44″N 72°25′06″W / 43.7122°N 72.4183°W / 43.7122; -72.4183 (West Hartford Bridge)
Hartford Truss bridge, replaced by modern bridge in 2006.
122 West Hartford Village Historic District
West Hartford Village Historic District
West Hartford Village Historic District
December 15, 2004
(#04001368)
Vermont Route 14, Harper Savage Ln., Tigertown Rd., and Stetson Rd.
43°42′59″N 72°24′58″W / 43.7164°N 72.4161°W / 43.7164; -72.4161 (West Hartford Village Historic District)
Hartford
123 West Woodstock Bridge
West Woodstock Bridge
West Woodstock Bridge
August 27, 1992
(#92001038)
Town Highway 50 over the Ottauquechee River
43°36′51″N 72°32′36″W / 43.6142°N 72.5433°W / 43.6142; -72.5433 (West Woodstock Bridge)
West Woodstock
124 Weston Village Historic District
Weston Village Historic District
Weston Village Historic District
August 29, 1985
(#85001934)
Main, Park, and School Sts., Lawrence Hill, Landgrove, and Trout Club Rds., Mill Lane, and Chester Mountain Rd.
43°17′30″N 72°47′40″W / 43.2917°N 72.7944°W / 43.2917; -72.7944 (Weston Village Historic District)
Weston
125 White River Junction Historic District
White River Junction Historic District
White River Junction Historic District
August 22, 1980
(#80000390)
Railroad Row, Main, Currier, Bridge, and Gates Sts.; also N. Main St., S. Main St. Bridge St., Gates St., and Church St.; also Currier St. & Maple St.
43°38′53″N 72°19′09″W / 43.6481°N 72.3192°W / 43.6481; -72.3192 (White River Junction Historic District)
Hartford Second and third address lists represent boundary increases approved December 20, 2002 and December 10, 2019
126 Wilder Village Historic District
Wilder Village Historic District
Wilder Village Historic District
November 22, 1999
(#99001396)
Portions of Norwich, Passumpsic, and Horseshoe Aves., Chestnut, Gillette, Fern, Hawthorn, Locust and Division Sts.
43°40′30″N 72°18′31″W / 43.675°N 72.3086°W / 43.675; -72.3086 (Wilder Village Historic District)
Hartford
127 John Wilder House
John Wilder House
John Wilder House
November 10, 1983
(#83004231)
Lawrence Hill Rd.
43°17′32″N 72°47′43″W / 43.292222°N 72.795278°W / 43.292222; -72.795278 (John Wilder House)
Weston
128 Wilgus State Park
Wilgus State Park
Wilgus State Park
March 29, 2002
(#02000282)
3985 U.S. Route 5
43°23′27″N 72°24′38″W / 43.390833°N 72.410556°W / 43.390833; -72.410556 (Wilgus State Park)
Weathersfield
129 Willard Covered Bridge
Willard Covered Bridge
Willard Covered Bridge
August 28, 1973
(#73000216)
Mill Rd. across the Ottauquechee River
43°35′37″N 72°21′01″W / 43.593611°N 72.350278°W / 43.593611; -72.350278 (Willard Covered Bridge)
Hartland
130 Windsor House
Windsor House
Windsor House
December 29, 1971
(#71000060)
N. Main St., north of the junction of Main and State Sts.
43°28′51″N 72°23′11″W / 43.480783°N 72.386369°W / 43.480783; -72.386369 (Windsor House)
Windsor
131 Windsor Village Historic District
Windsor Village Historic District
Windsor Village Historic District
April 23, 1975
(#75000212)
Area centered around Main, Depot Ave., State St., and Court Sq.
• Boundary increase (listed July 25, 1997, refnum 97000828): Along Phelps Ct. and State St.
• Boundary increase (listed December 1, 2014, refnum 14001036):
Along Main & State Sts., Village Green, Depot Ave., Connecticut R., Paradise Park

43°28′50″N 72°23′13″W / 43.480556°N 72.386944°W / 43.480556; -72.386944 (Windsor Village Historic District)
Windsor Second and third set of addresses represents boundary increases
132 Woodstock Village Historic District
Woodstock Village Historic District
Woodstock Village Historic District
January 22, 1973
(#73000274)
Along the Ottauquechee River, roughly inclusive of Maple, South, River, Prospect, and Pleasant Sts., College Hill Rd., and Mountain Ave.
43°37′33″N 72°30′59″W / 43.625833°N 72.516389°W / 43.625833; -72.516389 (Woodstock Village Historic District)
Woodstock Boundary changes were approved on August 6, 2021
133 Woodstock Warren Through Truss Bridge
Woodstock Warren Through Truss Bridge
Woodstock Warren Through Truss Bridge
August 18, 1992
(#92000987)
Town Highway 24 across the Ottauquechee River
43°36′01″N 72°35′22″W / 43.600278°N 72.589444°W / 43.600278; -72.589444 (Woodstock Warren Through Truss Bridge)
Woodstock Swept away by Hurricane Irene in August 2011

See also

References

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  2. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. April 24, 2008.
  4. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Windsor_County,_Vermont&oldid=1217037778"